Search icon

SOUTHERN STYLE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN STYLE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN STYLE INVESTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L10000028582
FEI/EIN Number 900544757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14318 Marlin Ave, Port Charlotte, FL, 33953, US
Mail Address: 14318 Marlin Ave, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGENDRE KATHERINE S Managing Member 14318 Marlin Ave, Port Charlotte, FL, 33953
LEGENDRE RANDAL G Manager 14318 Marlin Ave, Port Charlotte, FL, 33953
LEGENDRE KATHERINE S Agent 14318 Marlin Ave, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 14318 Marlin Ave, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2020-06-27 14318 Marlin Ave, Port Charlotte, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 14318 Marlin Ave, Port Charlotte, FL 33953 -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 LEGENDRE, KATHERINE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-11-14
REINSTATEMENT 2015-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State